Name: | COLEMAN CENTER, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1617709 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-29 | 2020-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-01-29 | 2020-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1992-03-04 | 2009-01-29 | Address | HOLTZMANN WISE & SHEPPARD, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Registered Agent) |
1992-03-04 | 2009-01-29 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922000010 | 2020-09-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-22 |
200604000313 | 2020-06-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-07-04 |
090129000473 | 2009-01-29 | CERTIFICATE OF AMENDMENT | 2009-01-29 |
920521000040 | 1992-05-21 | AFFIDAVIT OF PUBLICATION | 1992-05-21 |
920521000042 | 1992-05-21 | AFFIDAVIT OF PUBLICATION | 1992-05-21 |
920304000025 | 1992-03-04 | CERTIFICATE OF LIMITED PARTNERSHIP | 1992-03-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State